Search icon

HARBOR CLUB RESORT, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR CLUB RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR CLUB RESORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000082452
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 N Wickham Rd, Unit 205, Melbourne, FL, 32935, US
Mail Address: 700 N Wickham Rd, Unit 205, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORNING STAR ENDOWMENT, LLC Auth -
FBC HOLDINGS, LLC Auth -
Faro & Crowder, P.A. Agent 700 N Wickham Road, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 700 N Wickham Rd, Unit 205, Melbourne, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 700 N Wickham Road, Unit 205, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2021-04-08 700 N Wickham Rd, Unit 205, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Faro & Crowder, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State